Search icon

PAYCOM SOFTWARE, INC.

Company Details

Name: PAYCOM SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554067
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 7501 W. MEMORIAL RD, OKLAHOMA CITY, OK, United States, 73142

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHAD RICHISON Chief Executive Officer 7501 W. MEMORIAL RD, OKLAHOMA CITY, OK, United States, 73142

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 7501 W. MEMORIAL RD, OKLAHOMA CITY, OK, 73142, USA (Type of address: Chief Executive Officer)
2016-04-13 2024-04-30 Address 7501 W. MEMORIAL RD, OKLAHOMA CITY, OK, 73142, USA (Type of address: Chief Executive Officer)
2014-04-01 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430025198 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220428001006 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200402060472 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404007064 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160413006049 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140401000060 2014-04-01 APPLICATION OF AUTHORITY 2014-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311086 Securities, Commodities, Exchange 2023-12-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-21
Termination Date 2024-01-08
Section 0078
Sub Section J
Status Terminated

Parties

Name CALOTO
Role Plaintiff
Name PAYCOM SOFTWARE, INC.
Role Defendant
2406371 Other Contract Actions 2024-09-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-09-11
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ZENNOU
Role Plaintiff
Name PAYCOM SOFTWARE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State